Entity Name: | MALI FLORIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MALI FLORIDE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Sep 2012 (13 years ago) |
Date of dissolution: | 08 Nov 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Nov 2024 (4 months ago) |
Document Number: | L12000113184 |
FEI/EIN Number |
35-2455221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 West Camino Real, Suite 286, Boca Raton, FL, 33432, US |
Mail Address: | 160 West Camino Real, Suite 286, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPARING PARTNERS 2 INC | Manager | - |
FARGET ANDRE | Manager | 626 RUE HECTOR BERLIOZ, BEAUREGARD, 01480 |
Weinstein Jeffrey C | Agent | 3100 S Federal Highway, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2019-03-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 3100 S Federal Highway, Suite B, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 160 West Camino Real, Suite 286, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-27 | Weinstein, Jeffrey C | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 160 West Camino Real, Suite 286, Boca Raton, FL 33432 | - |
LC AMENDMENT | 2012-12-13 | - | - |
LC AMENDMENT | 2012-10-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-08 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
LC Amendment | 2019-03-07 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-11 |
AMENDED ANNUAL REPORT | 2017-11-03 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State